DIRECT METAL SERVICES LIMITED
DARTFORD

Hellopages » Greater London » Bexley » DA1 4QX

Company number 02274899
Status Active
Incorporation Date 6 July 1988
Company Type Private Limited Company
Address UNIT 27 OPTIMA PARK, THAMES ROAD, CRAYFORD, DARTFORD, KENT, DA1 4QX
Home Country United Kingdom
Nature of Business 46720 - Wholesale of metals and metal ores
Phone, email, etc

Since the company registration one hundred and twenty-nine events have happened. The last three records are Total exemption full accounts made up to 30 June 2016; Confirmation statement made on 6 January 2017 with updates; Total exemption small company accounts made up to 30 June 2015. The most likely internet sites of DIRECT METAL SERVICES LIMITED are www.directmetalservices.co.uk, and www.direct-metal-services.co.uk. The predicted number of employees is 50 to 60. The company’s age is thirty-seven years and three months. Direct Metal Services Limited is a Private Limited Company. The company registration number is 02274899. Direct Metal Services Limited has been working since 06 July 1988. The present status of the company is Active. The registered address of Direct Metal Services Limited is Unit 27 Optima Park Thames Road Crayford Dartford Kent Da1 4qx. The company`s financial liabilities are £675.77k. It is £-105.73k against last year. The cash in hand is £106.64k. It is £-64.26k against last year. And the total assets are £1493.49k, which is £-171.02k against last year. RUSSELL, Jacqueline Anne is a Secretary of the company. HARDING, Alan James is a Director of the company. Secretary BELL, Alan has been resigned. Secretary HARDING, Alan James has been resigned. Secretary SLOUGH, Trevor Richard has been resigned. Director MINTON, Ian David has been resigned. Director SLOUGH, Trevor Richard has been resigned. Director STEPHENS, John Alfred has been resigned. Director STEPHENS, Sharon has been resigned. Director WOOLLCOTT, Anthony James has been resigned. The company operates in "Wholesale of metals and metal ores".


direct metal services Key Finiance

LIABILITIES £675.77k
-14%
CASH £106.64k
-38%
TOTAL ASSETS £1493.49k
-11%
All Financial Figures

Current Directors

Secretary
RUSSELL, Jacqueline Anne
Appointed Date: 25 June 2008

Director
HARDING, Alan James
Appointed Date: 22 February 1999
57 years old

Resigned Directors

Secretary
BELL, Alan
Resigned: 09 June 1997
Appointed Date: 01 March 1995

Secretary
HARDING, Alan James
Resigned: 25 June 2008
Appointed Date: 09 June 1997

Secretary
SLOUGH, Trevor Richard
Resigned: 01 March 1995

Director
MINTON, Ian David
Resigned: 06 January 1993
77 years old

Director
SLOUGH, Trevor Richard
Resigned: 01 March 1995
73 years old

Director
STEPHENS, John Alfred
Resigned: 02 October 2001
74 years old

Director
STEPHENS, Sharon
Resigned: 28 February 1992
69 years old

Director
WOOLLCOTT, Anthony James
Resigned: 24 June 2008
Appointed Date: 22 February 1999
61 years old

Persons With Significant Control

Mr Alan James Harding
Notified on: 1 July 2016
57 years old
Nature of control: Ownership of shares – 75% or more

DIRECT METAL SERVICES LIMITED Events

01 Mar 2017
Total exemption full accounts made up to 30 June 2016
27 Feb 2017
Confirmation statement made on 6 January 2017 with updates
31 Mar 2016
Total exemption small company accounts made up to 30 June 2015
25 Feb 2016
Annual return made up to 6 January 2016 with full list of shareholders
Statement of capital on 2016-02-25
  • GBP 16,848

03 Mar 2015
Annual return made up to 6 January 2015 with full list of shareholders
Statement of capital on 2015-03-03
  • GBP 16,848

...
... and 119 more events
12 Oct 1988
Wd 05/10/88 ad 18/08/88--------- £ si 9998@1=9998 £ ic 2/10000

04 Oct 1988
Accounting reference date notified as 31/05

04 Aug 1988
Secretary resigned;new secretary appointed;director resigned;new director appointed

04 Aug 1988
Registered office changed on 04/08/88 from: 84 temple chambers temple avenue london EC4Y 0HP

06 Jul 1988
Incorporation

DIRECT METAL SERVICES LIMITED Charges

21 May 2007
Mortgage
Delivered: 23 May 2007
Status: Satisfied on 15 May 2014
Persons entitled: Lloyds Tsb Bank PLC
Description: L/H property k/a unit 2 swan business park sandpit road…
15 June 2005
Charge of deposit
Delivered: 24 June 2005
Status: Satisfied on 15 May 2014
Persons entitled: The Royal Bank of Scotland PLC
Description: All deposits now and in the future credited to account…
16 May 1992
Charge
Delivered: 22 May 1992
Status: Satisfied on 11 October 2008
Persons entitled: Midland Bank PLC
Description: All goodwill and uncalled capital ,all patent…
11 March 1992
Fixed charge over book debts
Delivered: 17 March 1992
Status: Satisfied on 11 October 2008
Persons entitled: Trade Indemnity-Heller Commercial Finance Limited
Description: All book & other debts the full benefit of all rights &…
27 April 1990
Legal charge
Delivered: 9 May 1990
Status: Satisfied on 11 October 2008
Persons entitled: Midland Bank PLC
Description: L/H land & premises k/a unit 2, swan business park, sandpit…
2 April 1990
Fixed and floating charge
Delivered: 23 April 1990
Status: Satisfied on 11 October 2008
Persons entitled: Midland Bank PLC
Description: First fixed charge on all book & other debts floating…